Search icon

MIAMI REALTY BROKERS CORP

Company Details

Entity Name: MIAMI REALTY BROKERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P04000079082
FEI/EIN Number 201302534
Address: 500 S Federal Hwy, Hallandale Beach, FL, 33008, US
Mail Address: 500 S Federal Hwy, Hallandale Beach, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VUCETICH IAN Agent 500 S Federal Hwy, Hallandale Beach, FL, 33008

Director

Name Role Address
VUCETICH IAN Director 500 S Federal Hwy, Hallandale Beach, FL, 33008

President

Name Role Address
VUCETICH IAN President 500 S Federal Hwy, Hallandale Beach, FL, 33008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100141 AVENTURAFORSALE.COM REAL ESTAE CO EXPIRED 2011-10-11 2016-12-31 No data 210 S FEDERAL HWY, STE 401, HOLLYWOOD, LF, 33020
G09000152327 BELLA STONES & DECOR INC. EXPIRED 2009-09-03 2014-12-31 No data 900 N FEDERAL HWY STE. 303A, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 500 S Federal Hwy, #2247, Hallandale Beach, FL 33008 No data
REINSTATEMENT 2018-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 500 S Federal Hwy, #2247, Hallandale Beach, FL 33008 No data
CHANGE OF MAILING ADDRESS 2018-11-14 500 S Federal Hwy, #2247, Hallandale Beach, FL 33008 No data
REGISTERED AGENT NAME CHANGED 2018-11-14 VUCETICH, IAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2011-08-05 MIAMI REALTY BROKERS CORP No data
CANCEL ADM DISS/REV 2008-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-07-27
ANNUAL REPORT 2019-04-19
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State